Entity Name: | YAIME'S RESTAURANT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 May 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P17000038903 |
FEI/EIN Number | 82-1384772 |
Address: | 315 S STATE RD 7, PLANTATION, FL, 33317, US |
Mail Address: | 315 S STATE RD 7, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POVEA GUERRA JACQUELINE | Agent | 4100 S HOSPITAL DR., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
HEREDIA YAIME G | President | 315 S STATE ROAD 7, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
BENEJAN DANIEL | Vice President | 315 S STATE ROAD 7, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000115191 | LA ANTIOQUENITA BAKERY | EXPIRED | 2017-10-19 | 2022-12-31 | No data | 315 S STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-03 | POVEA GUERRA, JACQUELINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 4100 S HOSPITAL DR., 309, PLANTATION, FL 33317 | No data |
AMENDMENT | 2022-12-19 | No data | No data |
AMENDMENT | 2022-04-28 | No data | No data |
AMENDMENT | 2022-03-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000500387 | ACTIVE | 1000001005594 | BROWARD | 2024-07-30 | 2044-08-07 | $ 11,456.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-03 |
Amendment | 2022-12-19 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2022-04-28 |
Amendment | 2022-03-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State